London
W1S 3DG
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 April 2023) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Barry Edward Hindmarch |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2021(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 April 2023) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 1998) |
Role | Banker & Director Of Companies |
Correspondence Address | 13 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Director Name | Donald Gordon |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 1998) |
Role | Insurance Company Director |
Correspondence Address | Flat 6 22 Cadogan Square London SW1X 0JP |
Director Name | Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 1998) |
Role | Managing Director |
Correspondence Address | 7 Ennismore Gardens London SW7 1NL |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Phillip Sober |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 Horbury Mews London W11 3NL |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Director Name | Jeremy Stephen Bottle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 May 1993) |
Role | Company Director |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Secretary Name | Jeremy Stephen Bottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Director Name | Mr James Harry Sutcliffe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1999) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Sans Souci South View Road Pinner Middlesex HA5 3YD |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Farrell Barry Sher |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 50 Harley House Marylebone Road London NW1 5HG |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(15 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Gary Richard Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(34 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(34 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2021) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Website | capital-shopping-centres.co.uk |
---|
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.7m at £1 | Liberty International Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Liberty International Holdings LTD & Runic Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2023 | Application to strike the company off the register (1 page) |
7 September 2022 | Appointment of Mr Neil David Townson as a director on 31 March 2022 (2 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 June 2022 | Resolutions
|
15 June 2022 | Statement of capital on 15 June 2022
|
15 June 2022 | Statement by Directors (1 page) |
15 June 2022 | Solvency Statement dated 13/06/22 (1 page) |
24 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
12 April 2022 | Appointment of Mr Barry Edward Hindmarch as a director on 31 March 2022 (2 pages) |
12 April 2022 | Termination of appointment of Paul Justin Windsor as a director on 31 March 2022 (1 page) |
21 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 July 2021 | Termination of appointment of Gary Richard Hoskins as a director on 19 July 2021 (1 page) |
26 July 2021 | Appointment of Mrs Carol Ann Rotsey as a director on 19 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Sean Crosby as a director on 19 July 2021 (1 page) |
26 July 2021 | Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021 (2 pages) |
26 July 2021 | Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 26 July 2021 (1 page) |
26 July 2021 | Appointment of Paul Justin Windsor as a director on 19 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021 (1 page) |
15 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
24 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
16 December 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
19 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Appointment of Gary Richard Hoskins as a director (3 pages) |
9 September 2010 | Appointment of Gary Richard Hoskins as a director (3 pages) |
27 August 2010 | Termination of appointment of Susan Folger as a director (1 page) |
27 August 2010 | Termination of appointment of Susan Folger as a director (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Susan Folger on 12 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Susan Folger on 12 February 2010 (2 pages) |
8 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
17 April 2008 | Director appointed susan folger (2 pages) |
17 April 2008 | Director appointed susan folger (2 pages) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
24 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 June 2002 | Return made up to 08/05/02; full list of members (3 pages) |
26 June 2002 | Return made up to 08/05/02; full list of members (3 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
23 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (10 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (10 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
6 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
6 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
2 June 1998 | Return made up to 08/05/98; full list of members (8 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 June 1998 | Return made up to 08/05/98; full list of members (8 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
10 June 1997 | Return made up to 08/05/97; full list of members (9 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 June 1997 | Return made up to 08/05/97; full list of members (9 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
10 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members (9 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members (9 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 June 1995 | Return made up to 08/05/95; full list of members (20 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Return made up to 08/05/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
10 June 1994 | Full accounts made up to 31 December 1993 (10 pages) |
11 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
9 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
30 April 1990 | Full accounts made up to 31 December 1989 (11 pages) |
25 May 1989 | Full accounts made up to 31 December 1988 (10 pages) |
18 July 1988 | Memorandum and Articles of Association (11 pages) |
28 April 1988 | Full accounts made up to 31 December 1987 (6 pages) |
18 March 1987 | Full accounts made up to 31 December 1986 (7 pages) |